Company NameSo In Flow Ltd
Company StatusDissolved
Company Number07235843
CategoryPrivate Limited Company
Incorporation Date27 April 2010(13 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Syed Haider John Bizaat Imam
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2010(same day as company formation)
RoleCoach & Training Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Heathdale Gardens
Newcastle Upon Tyne
Tyne And Wear
NE7 7QR
Director NameMrs Marie-Claire Imam-Gutierrez
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2010(same day as company formation)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address23 Heathdale Gardens
Newcastle Upon Tyne
Tyne And Wear
NE7 7QR

Location

Registered Address23 Heathdale Gardens
Newcastle Upon Tyne
Tyne And Wear
NE7 7QR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside

Shareholders

1 at £1Haider Imam
50.00%
Ordinary A
1 at £1Marie-claire Imam-gutierrez
50.00%
Ordinary B

Financials

Year2014
Net Worth£494
Cash£13,088
Current Liabilities£37,741

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014Application to strike the company off the register (3 pages)
16 May 2014Application to strike the company off the register (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 2
(5 pages)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 2
(5 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
24 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
24 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
20 May 2010Director's details changed for Mr Haider Imam on 19 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Haider Imam on 19 May 2010 (2 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)